Search icon

JZ REIT FULTON CORP.

Company Details

Name: JZ REIT FULTON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (12 years ago)
Entity Number: 4308345
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 70, 15th Floor, New York, NY, United States, 10019

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID W. ZALAZNICK Chief Executive Officer 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 9 W. 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-10-17 Address 9 W. 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-10-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-22 2024-10-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-10-30 2024-02-22 Address WINSTON STRAWN 35 W WACKER DRI, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2019-01-28 2020-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-11-10 2024-02-22 Address 9 W. 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000599 2024-10-17 BIENNIAL STATEMENT 2024-10-17
240222003383 2024-02-22 CERTIFICATE OF CHANGE BY ENTITY 2024-02-22
201030060217 2020-10-30 BIENNIAL STATEMENT 2020-10-01
SR-61822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181030006202 2018-10-30 BIENNIAL STATEMENT 2018-10-01
141110006872 2014-11-10 BIENNIAL STATEMENT 2014-10-01
121015000790 2012-10-15 APPLICATION OF AUTHORITY 2012-10-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State